KAWIPAY LTD
Status | DISSOLVED |
Company No. | 07381944 |
Category | Private Limited Company |
Incorporated | 21 Sep 2010 |
Age | 13 years, 8 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 20 Sep 2022 |
Years | 1 year, 8 months, 11 days |
SUMMARY
KAWIPAY LTD is an dissolved private limited company with number 07381944. It was incorporated 13 years, 8 months, 10 days ago, on 21 September 2010 and it was dissolved 1 year, 8 months, 11 days ago, on 20 September 2022. The company address is 86-90 Paul Street, London, EC2A 4NE, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Jun 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 06 Dec 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU England
New address: 86-90 Paul Street London EC2A 4NE
Change date: 2016-10-24
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2016
Action Date: 04 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-04
Old address: 27 Thames Court Daniel Gardens London SE15 6LL England
New address: 20-22 Wenlock Road London N1 7GU
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2016
Action Date: 22 Mar 2016
Category: Address
Type: AD01
New address: 27 Thames Court Daniel Gardens London SE15 6LL
Old address: 145-157 st. John Street London EC1V 4PY
Change date: 2016-03-22
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 09 Nov 2013
Action Date: 09 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-09
Old address: 27 Thames Court Daniel Gardens London SE15 6LL United Kingdom
Documents
Change person director company with change date
Date: 09 Nov 2013
Action Date: 09 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kwaku Antwi
Change date: 2013-11-09
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 17 Oct 2012
Action Date: 17 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-17
Officer name: Mr Kwaku Antwi
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 08 Jan 2012
Action Date: 08 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-08
Old address: 145-157 St John Street London EC1V 4PY England
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Change person director company with change date
Date: 17 Oct 2011
Action Date: 17 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-17
Officer name: Mr Kwaku Antwi
Documents
Termination director company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kwaku Antwi
Documents
Appoint person director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kwaku Antwi
Documents
Some Companies
THE MILL HOUSE,BISHOPS WALTHAM,SO32 1AH
Number: | 02595193 |
Status: | LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE |
Category: | Private Limited Company |
7 FIFTH AVENUE,HAYES,UB3 2ER
Number: | 11205686 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
22 KINGS CRESCENT WEST,CHESTER,CH3 5TQ
Number: | 09725466 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHLOW ELECTRICAL SERVICES LTD.
70 BALMALLOCH ROAD,GLASGOW,G65 9NW
Number: | SC284091 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUMBER ONE BRISTOL PG THE EYE SUBSIDIARY LTD, OFFICE 1,BRISTOL,BS1 2NJ
Number: | 08684959 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 ELDON BUSINESS PARK,NOTTINGHAM,NG9 6DZ
Number: | 11423793 |
Status: | ACTIVE |
Category: | Private Limited Company |